BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08072027 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
BLUE WATERS (SOUTHBOURNE) MANAGEMENT LIMITED is an active private limited company with number 08072027. It was incorporated 12 years, 15 days ago, on 16 May 2012. The company address is 24a Southampton Road, Ringwood, BH24 1HY, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 19 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Charles Wright
Appointment date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-17
Officer name: Jean Harvey
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Damian Snell
Termination date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Poskitt
Change date: 2019-05-24
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Evolve Block & Estate Management Ltd
Appointment date: 2018-07-01
Documents
Termination secretary company with name termination date
Date: 04 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-01
Officer name: Stephen Charles Wright
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Old address: C/O C/O Carter Coley 3 Durrant Road Bournemouth Dorset BH2 6NE
New address: 24a Southampton Road Ringwood BH24 1HY
Change date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-04
Officer name: Mr Geoffrey Poskitt
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Russell Winters
Termination date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Legacy
Date: 17 Nov 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Capital
Type: SH19
Capital : 11 GBP
Date: 2014-11-17
Documents
Legacy
Date: 17 Nov 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/10/14
Documents
Resolution
Date: 17 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Poskitt
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom
Change date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Change account reference date company previous shortened
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Some Companies
THE GATEHOUSE 56 PEAKS LANE,GRIMSBY,DN36 4NB
Number: | 04505031 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FORBES FIELD COTTAGES DRIFT ROAD,WINDSOR,SL4 4RW
Number: | 08747645 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BYROM PLACE,MANCHESTER,M3 3HG
Number: | 11911777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON WAY PRIORY PARK,HULL,HU13 9PB
Number: | 03850110 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07629320 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 SUITE 4 CRANBROOK HOUSE,ILFORD,IG1 4PG
Number: | 11116667 |
Status: | ACTIVE |
Category: | Private Limited Company |